Search icon

AMJACHC, LLC - Florida Company Profile

Company Details

Entity Name: AMJACHC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMJACHC, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 2009 (16 years ago)
Date of dissolution: 27 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 2020 (5 years ago)
Document Number: L09000102086
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3300 PGA BLVD., SUITE 200, PALM BEACH GARDENS, FL, 33413, US
Mail Address: 3300 PGA BLVD., SUITE 200, PALM BEACH GARDENS, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGAN LAWRENCE HJR Manager 2475 MERCER AVENUE, WEST PALM BEACH, FL, 33401
CAPES DANIEL KESQ. Agent DUNWODY WHITE & LANDON, P.A., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-27 - -
LC AMENDMENT AND NAME CHANGE 2016-05-23 AMJACHC, LLC -
REGISTERED AGENT NAME CHANGED 2016-04-28 CAPES, DANIEL K, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 DUNWODY WHITE & LANDON, P.A., 4001 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 3300 PGA BLVD., SUITE 200, PALM BEACH GARDENS, FL 33413 -
CHANGE OF MAILING ADDRESS 2014-03-04 3300 PGA BLVD., SUITE 200, PALM BEACH GARDENS, FL 33413 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
LC Amendment and Name Change 2016-05-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State